LEACH LEWIS RUBBER TRACKS LIMITED

08166220
UNIT 4 - 5 HIKERS WAYS CRENDON INDUSTRIAL PARK LONG CRENDON HP18 9RW

Documents

Documents
Date Category Description Pages
30 Sep 2024 mortgage Statement of satisfaction of a charge 1 Buy now
21 Aug 2024 accounts Change Account Reference Date Company Current Extended 1 Buy now
09 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2024 accounts Annual Accounts 9 Buy now
09 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2023 accounts Annual Accounts 10 Buy now
19 Aug 2022 officers Change of particulars for director (Mr Gary Graham Blake) 2 Buy now
02 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2022 accounts Annual Accounts 9 Buy now
08 Apr 2022 mortgage Statement of satisfaction of a charge 1 Buy now
11 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2021 accounts Annual Accounts 8 Buy now
15 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2020 mortgage Registration of a charge 24 Buy now
23 Apr 2020 accounts Annual Accounts 8 Buy now
16 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2019 accounts Annual Accounts 9 Buy now
16 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Dec 2017 accounts Annual Accounts 5 Buy now
02 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
10 Apr 2017 accounts Annual Accounts 5 Buy now
09 Aug 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
07 Mar 2016 accounts Annual Accounts 5 Buy now
06 Oct 2015 officers Termination of appointment of director (Michael John Brown) 1 Buy now
06 Oct 2015 officers Termination of appointment of secretary (Michael John Brown) 1 Buy now
12 Aug 2015 annual-return Annual Return 5 Buy now
14 May 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
14 May 2015 resolution Resolution 1 Buy now
27 Oct 2014 accounts Annual Accounts 5 Buy now
11 Aug 2014 annual-return Annual Return 5 Buy now
29 Mar 2014 mortgage Registration of a charge 21 Buy now
17 Dec 2013 accounts Annual Accounts 7 Buy now
27 Aug 2013 annual-return Annual Return 5 Buy now
27 Aug 2013 capital Return of Allotment of shares 3 Buy now
20 Dec 2012 mortgage Particulars of a mortgage or charge 6 Buy now
06 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Aug 2012 officers Appointment of director (Mr Nicholas Hubert Leach) 2 Buy now
17 Aug 2012 officers Appointment of secretary (Mr Michael John Brown) 1 Buy now
17 Aug 2012 officers Appointment of director (Mr Gary Graham Blake) 2 Buy now
16 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Aug 2012 incorporation Incorporation Company 7 Buy now